Company NameMoving Specialists International Limited
Company StatusDissolved
Company Number02164291
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Timothy Paul Romer
NationalityNew Zealander
StatusClosed
Appointed06 September 2002(14 years, 12 months after company formation)
Appointment Duration1 year, 10 months (closed 20 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31b Wetherby Mansions
Earls Court Square
London
SW5 9BH
Director NameAusten Grice Chamberlain
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish/American
StatusResigned
Appointed15 September 1992(5 years after company formation)
Appointment Duration2 months, 1 week (resigned 23 November 1992)
RoleCompany Director
Correspondence Address32 The Clump
Chorleywood
Rickmansworth
Hertfordshire
WD3 4BQ
Director NameMr Felipe Nery
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(5 years after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Blenheim Crescent
London
W11 1NZ
Secretary NameCaroline Chalmers Nery
NationalityBritish
StatusResigned
Appointed15 September 1992(5 years after company formation)
Appointment Duration1 year (resigned 15 September 1993)
RoleCompany Director
Correspondence Address26 Dancer Road
London
SW6 4DX
Director NameChristopher Harold Lundh
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed23 November 1992(5 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1996)
RoleManaging Director
Correspondence Address56 Onslow Gardens
London
Sw7
Secretary NameMs Pamela Koch
NationalityBritish
StatusResigned
Appointed01 September 1993(5 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 March 1994)
RoleCompany Director
Correspondence Address4 Dawson Place
London
W2 4TJ
Secretary NameMr Kuldip Kainth
NationalityBritish
StatusResigned
Appointed25 March 1994(6 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Orchard Avenue
Burnham
Berkshire
SL1 6HE
Director NameHelen Brabbs
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1998)
RoleGeneral Manager
Correspondence Address78 Manor Road
Richmond
Surrey
TW9 1YB
Director NameDavid Evans
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 27 August 2002)
RoleManaging Director
Correspondence AddressOld School House
Drayton St Leonard
Wallingford
Oxfordshire
OX10 7AU
Secretary NameMr Felipe Nery
NationalityBritish
StatusResigned
Appointed04 December 2000(13 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Blenheim Crescent
London
W11 1NZ
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2002(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed27 August 2002(14 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH

Location

Registered AddressTeam Relocation Limited
Drury Way
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Financials

Year2014
Net Worth-£44,091
Current Liabilities£44,091

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 July 2004Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2004First Gazette notice for compulsory strike-off (1 page)
29 May 2003Secretary resigned;director resigned (1 page)
6 April 2003Registered office changed on 06/04/03 from: global house 16 perivale industrial park horsenden lane south greenford middlesex UB6 7RW (1 page)
28 October 2002Full accounts made up to 31 December 2001 (7 pages)
11 October 2002New secretary appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 October 2002New secretary appointed;new director appointed (2 pages)
25 September 2002Director resigned (1 page)
10 September 2002Full accounts made up to 31 December 2000 (9 pages)
27 August 2002Compulsory strike-off action has been discontinued (1 page)
7 May 2002Secretary resigned (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
6 December 2001Secretary resigned;director resigned (1 page)
28 February 2001Secretary resigned (1 page)
20 December 2000New secretary appointed (2 pages)
15 December 2000Full accounts made up to 31 December 1999 (13 pages)
14 November 2000Return made up to 14/09/00; full list of members (6 pages)
9 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
6 March 2000Auditor's resignation (1 page)
29 November 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 May 1999Full accounts made up to 31 December 1998 (13 pages)
12 January 1999Director resigned (1 page)
29 December 1998New director appointed (2 pages)
15 October 1998Return made up to 14/09/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 December 1997 (11 pages)
12 November 1997Return made up to 14/09/97; full list of members (6 pages)
12 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 October 1996New director appointed (2 pages)
6 October 1996Return made up to 14/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 May 1996Full accounts made up to 31 December 1995 (15 pages)
31 October 1995Full accounts made up to 31 December 1994 (15 pages)